DIRECTOR MANAGEMENT LTD: Filings
Overview
Company Name | DIRECTOR MANAGEMENT LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | NI031858 |
Jurisdiction | Northern Ireland |
Date of Creation |
What are the latest filings for DIRECTOR MANAGEMENT LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 27, 2025 with updates | 4 pages | CS01 | ||
Appointment of Mr Lee Steele as a director on Dec 12, 2024 | 2 pages | AP01 | ||
Termination of appointment of Martin Patrick Mcaloon as a director on Dec 12, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 27, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2024 | 2 pages | AA | ||
Accounts for a dormant company made up to Jan 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jan 27, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jan 27, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jan 27, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jan 27, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jan 27, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jan 27, 2018 with no updates | 3 pages | CS01 | ||
Cessation of Helen Marie Agnew as a person with significant control on Jul 19, 2017 | 1 pages | PSC07 | ||
Notification of Alistair Steele as a person with significant control on Jul 19, 2017 | 2 pages | PSC01 | ||
Accounts for a dormant company made up to Jan 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Jan 27, 2017 with updates | 5 pages | CS01 | ||
Director's details changed for Secretary Services Limited on Dec 02, 2016 | 1 pages | CH02 | ||
Secretary's details changed for Renada Limited on Dec 02, 2016 | 1 pages | CH04 | ||
Registered office address changed from Charterhouse Property Managementltd 132 University Street Belfast BT7 1HH to C/O C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN on Aug 31, 2016 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jan 31, 2016 | 2 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0